AP01 |
New director appointment on Wednesday 29th July 2020.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lion House Farm 147 Ladybridge Road Cheadle Hulme Stockport Cheshire SK8 5PL. Change occurred on Monday 17th August 2020. Company's previous address: 48-50 Lower Hillgate Stockport Cheshire SK1 1JE.
filed on: 17th, August 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th July 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 16th, March 2016
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2013
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 8th June 2012 director's details were changed
filed on: 2nd, November 2012
|
officers |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 2nd, November 2012
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, March 2001
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, March 2001
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2000
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2000
|
gazette |
Free Download
(1 page)
|
363s |
Period up to Thursday 12th August 1999 - Annual return with full member list
filed on: 12th, August 1999
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Thursday 12th August 1999 - Annual return with full member list
filed on: 12th, August 1999
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Wednesday 2nd September 1998 - Annual return with full member list
filed on: 2nd, September 1998
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Wednesday 2nd September 1998 - Annual return with full member list
filed on: 2nd, September 1998
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 31/05/98 from: c/o leon & herman wilbraham house 28-30 wilbraham road,fallowfield manchester M14 7DW
filed on: 31st, May 1998
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/98 from: c/o leon & herman wilbraham house 28-30 wilbraham road,fallowfield manchester M14 7DW
filed on: 31st, May 1998
|
address |
Free Download
(1 page)
|
363s |
Period up to Sunday 25th January 1998 - Annual return with full member list
filed on: 25th, January 1998
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Sunday 25th January 1998 - Annual return with full member list
filed on: 25th, January 1998
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 1997
filed on: 11th, January 1998
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 1997
filed on: 11th, January 1998
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 1996
filed on: 11th, January 1998
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 1996
filed on: 11th, January 1998
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Friday 21st June 1996 - Annual return with full member list
filed on: 21st, June 1996
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Friday 21st June 1996 - Annual return with full member list
filed on: 21st, June 1996
|
annual return |
Free Download
(4 pages)
|
363b |
Annual return with complete shareholders list - up to Monday 26th June 1995
filed on: 26th, June 1995
|
annual return |
|
363b |
Annual return with complete shareholders list - up to Monday 26th June 1995
filed on: 26th, June 1995
|
annual return |
Free Download
|
288 |
On Friday 9th September 1994 Secretary resigned;new secretary appointed;director resigned;new director appointed
filed on: 9th, September 1994
|
officers |
Free Download
|
288 |
On Friday 9th September 1994 Secretary resigned;new secretary appointed;director resigned;new director appointed
filed on: 9th, September 1994
|
officers |
|
287 |
Registered office changed on 10/08/94 from: classic house 174/180 old street london EC1V 9BP
filed on: 10th, August 1994
|
address |
|
287 |
Registered office changed on 10/08/94 from: classic house 174/180 old street london EC1V 9BP
filed on: 10th, August 1994
|
address |
Free Download
|
NEWINC |
Company registration
filed on: 27th, June 1994
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 27th, June 1994
|
incorporation |
Free Download
(19 pages)
|